- Company Overview for CFM CARGO LOGISTICS LIMITED (08495018)
- Filing history for CFM CARGO LOGISTICS LIMITED (08495018)
- People for CFM CARGO LOGISTICS LIMITED (08495018)
- Charges for CFM CARGO LOGISTICS LIMITED (08495018)
- Insolvency for CFM CARGO LOGISTICS LIMITED (08495018)
- More for CFM CARGO LOGISTICS LIMITED (08495018)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2019 | |
29 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2018 | |
25 Apr 2017 | AD01 | Registered office address changed from C/O Jfs Torbtt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 1AG to R M T Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 25 April 2017 | |
25 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2016 | MR04 | Satisfaction of charge 084950180002 in full | |
15 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
02 Mar 2016 | MR04 | Satisfaction of charge 084950180001 in full | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Dec 2015 | MR01 | Registration of charge 084950180003, created on 16 December 2015 | |
22 Jun 2015 | CH01 | Director's details changed for David Cooper on 20 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AD01 | Registered office address changed from C/O Jfs Torbitt 27 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG England to C/O Jfs Torbtt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 1AG on 28 April 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from 14 Castle Close Morpeth Newcastle upon Tyne Northumberland NE61 2LJ to C/O Jfs Torbitt 27 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG on 27 April 2015 | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Aug 2014 | MR01 | Registration of charge 084950180002, created on 22 July 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
20 May 2013 | MR01 | Registration of charge 084950180001 | |
18 Apr 2013 | NEWINC |
Incorporation
|